Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REQUISOFT PLC
Company Information for

REQUISOFT PLC

2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
04335757
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Requisoft Plc
REQUISOFT PLC was founded on 2001-12-06 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Requisoft Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REQUISOFT PLC
 
Legal Registered Office
2ND FLOOR 1 RIVERVIEW COURT
CASTLE GATE
WETHERBY
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Filing Information
Company Number 04335757
Company ID Number 04335757
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 31/01/2019
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 20:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REQUISOFT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REQUISOFT PLC

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2006-11-17
SEAN ANTHONY MCDONOUGH
Director 2017-10-24
TIMOTHY JAMES SYKES
Director 2006-11-17
GEORGE HAMPTON WALL JR
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2006-11-17 2017-07-06
JAMES NEVILLE HOWARTH
Company Secretary 2002-02-06 2006-11-17
GEOFFREY RICHARD HAWORTH
Director 2002-02-13 2006-11-17
JAMES NEVILLE HOWARTH
Director 2002-02-06 2006-11-17
ROBERT NEIL PATTERSON
Director 2002-02-06 2006-11-17
PHILSEC LIMITED
Nominated Secretary 2001-12-06 2002-02-06
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-12-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES SYKES PROACTIS LIMITED Company Secretary 2007-08-31 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES PROACTIS OVERSEAS LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-03 Active
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO LIMITED Company Secretary 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Company Secretary 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Company Secretary 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
SEAN ANTHONY MCDONOUGH PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
SEAN ANTHONY MCDONOUGH ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
SEAN ANTHONY MCDONOUGH PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
SEAN ANTHONY MCDONOUGH EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH EGS GROUP LIMITED Director 2017-09-07 CURRENT 2000-06-16 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS OVERSEAS LIMITED Director 2017-09-07 CURRENT 2003-04-03 Active
SEAN ANTHONY MCDONOUGH PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
SEAN ANTHONY MCDONOUGH PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
SEAN ANTHONY MCDONOUGH PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
SEAN ANTHONY MCDONOUGH PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
TIMOTHY JAMES SYKES PROACTIS EURO HEDGECO LIMITED Director 2017-08-01 CURRENT 2017-07-28 Active
TIMOTHY JAMES SYKES PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-05-31 CURRENT 2017-05-26 Active
TIMOTHY JAMES SYKES PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
TIMOTHY JAMES SYKES DUE NORTH LIMITED Director 2016-02-02 CURRENT 2002-07-30 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Director 2015-05-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS TOTAL PROCURE LIMITED Director 2014-10-10 CURRENT 2013-05-10 Dissolved 2017-03-21
TIMOTHY JAMES SYKES IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE LIMITED Director 2014-08-01 CURRENT 1995-01-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES UNITY MARKETPLACE LTD Director 2014-02-07 CURRENT 2001-05-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP HOLDINGS LIMITED Director 2014-02-07 CURRENT 2000-06-02 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP LIMITED Director 2014-02-07 CURRENT 2000-06-16 Active - Proposal to Strike off
TIMOTHY JAMES SYKES FEONLINE LIMITED Director 2014-02-07 CURRENT 2001-07-23 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Director 2011-11-01 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES ALITO LIMITED Director 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Director 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
GEORGE HAMPTON WALL JR PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
GEORGE HAMPTON WALL JR ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR IMAGE INTEGRATORS LIMITED Director 2017-10-24 CURRENT 2009-04-08 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS LIMITED Director 2017-10-24 CURRENT 1996-04-04 Active
GEORGE HAMPTON WALL JR UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE LIMITED Director 2017-10-24 CURRENT 1995-01-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2017-10-24 CURRENT 1999-12-14 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2006-03-22 Active
GEORGE HAMPTON WALL JR PROACTIS TENDERS LIMITED Director 2017-10-24 CURRENT 1988-12-12 Active
GEORGE HAMPTON WALL JR FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 736619
2018-07-03SH0102/07/18 STATEMENT OF CAPITAL GBP 736619
2018-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES
2017-10-25AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 330000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-26AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 330000
2015-12-09AR0106/12/15 FULL LIST
2015-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 330000
2015-01-02AR0106/12/14 FULL LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 330000
2014-01-09AR0106/12/13 FULL LIST
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-03AR0106/12/12 FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-09AR0106/12/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-07AR0106/12/10 FULL LIST
2010-01-04AR0106/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 06/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2008-12-18363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/11/2008
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL
2007-01-10363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27RES13APPROVE SHARE TRANSFERS 17/11/06
2006-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: SELECT HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4PA
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22AUDAUDITOR'S RESIGNATION
2003-12-30363sRETURN MADE UP TO 06/12/03; CHANGE OF MEMBERS
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28123NC INC ALREADY ADJUSTED 02/10/03
2003-10-28123NC INC ALREADY ADJUSTED 13/02/02
2003-10-28RES12VARYING SHARE RIGHTS AND NAMES
2003-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-28RES04£ NC 60000/340000 02/10
2003-10-2888(2)RAD 02/10/03--------- £ SI 280000@1=280000 £ IC 50000/330000
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-02-2843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-02-2843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-02-28AUDSAUDITORS' STATEMENT
2002-02-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2002-02-28AUDRAUDITORS' REPORT
2002-02-28BSBALANCE SHEET
2002-02-28RES02REREG PRI-PLC 20/02/02
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: ST PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2002-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-19122CONVE 13/02/02
2002-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-19RES12VARYING SHARE RIGHTS AND NAMES
2002-02-19RES04£ NC 10000/60000 13/02/
2002-02-1988(2)RAD 13/02/02--------- £ SI 49999@1=49999 £ IC 1/50000
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REQUISOFT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REQUISOFT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REQUISOFT PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REQUISOFT PLC

Intangible Assets
Patents
We have not found any records of REQUISOFT PLC registering or being granted any patents
Domain Names

REQUISOFT PLC owns 1 domain names.

requisoft.co.uk  

Trademarks
We have not found any records of REQUISOFT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REQUISOFT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REQUISOFT PLC are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where REQUISOFT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REQUISOFT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REQUISOFT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.